- Company Overview for ALLIANCE BRASS LIMITED (05117912)
- Filing history for ALLIANCE BRASS LIMITED (05117912)
- People for ALLIANCE BRASS LIMITED (05117912)
- More for ALLIANCE BRASS LIMITED (05117912)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
05 Mar 2015 | TM01 | Termination of appointment of Roger Barry Webster as a director on 23 January 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr Denis Gerald Wick as a director on 23 January 2015 | |
04 Mar 2015 | CERTNM |
Company name changed websters eco-lube LIMITED\certificate issued on 04/03/15
|
|
03 Mar 2015 | AP03 | Appointment of Mr Brian David Miller as a secretary on 23 January 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr Brian David Miller as a director on 23 January 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Dawn Ruth Webster as a director on 23 January 2015 | |
02 Mar 2015 | TM02 | Termination of appointment of Dawn Ruth Webster as a secretary on 23 January 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 31a, High Street, Chesham High Street Chesham Buckinghamshire HP5 1BW England to 31a High Street Chesham Buckinghamshire HP5 1BW on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 92 Bence Lane Darton Barnsley S75 5DA to 31a High Street Chesham Buckinghamshire HP5 1BW on 2 March 2015 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
11 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
07 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Roger Webster on 4 May 2010 | |
07 May 2010 | CH01 | Director's details changed for Dawn Ruth Webster on 4 May 2010 | |
10 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 May 2009 | 363a | Return made up to 04/05/09; full list of members |